Background WavePink WaveYellow Wave

SFB GROUP (HOLDINGS) LIMITED (07708762)

SFB GROUP (HOLDINGS) LIMITED (07708762) is an active UK company. incorporated on 18 July 2011. with registered office in Nuneaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SFB GROUP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include CARVELL, Adam, CARVELL, Paul, GAUCHI, Peter Anthony.

Company Number
07708762
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARVELL, Adam, CARVELL, Paul, GAUCHI, Peter Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFB GROUP (HOLDINGS) LIMITED

SFB GROUP (HOLDINGS) LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Nuneaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SFB GROUP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07708762

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SFB GROUP LIMITED
From: 18 July 2011To: 3 November 2017
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

126 Manor Court Road Nuneaton Warwickshire CV11 5HL England
From: 18 July 2011To: 21 July 2014
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 12
Director Left
May 19
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Nov 24
Owner Exit
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARVELL, Adam

Active
Townsend Drive, NuneatonCV11 6RU
Born October 1988
Director
Appointed 19 Sept 2024

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 18 Jul 2011

GAUCHI, Peter Anthony

Active
Townsend Drive, NuneatonCV11 6RU
Born July 1953
Director
Appointed 19 Sept 2024

BEXON, Adam James Scott

Resigned
Court Chambers, NuneatonCV11 5HL
Born July 1982
Director
Appointed 18 Jul 2011
Resigned 31 Jul 2011

WHITE, Peter Richard

Resigned
Townsend Drive, NuneatonCV11 6RU
Born December 1979
Director
Appointed 18 Jul 2011
Resigned 17 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Richard White

Ceased
Townsend Drive, NuneatonCV11 6RU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2024

Mr Paul Carvell

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
27 July 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
27 July 2023
AAMDAAMD
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Memorandum Articles
7 November 2017
MAMA
Resolution
3 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Gazette Notice Compulsary
13 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2011
NEWINCIncorporation